Company NameRakmark Limited
DirectorAndrew Gregor Short
Company StatusActive
Company Number02329153
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Gregor Short
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPark House Pine Walk
Midhurst
West Sussex
GU29 0AS
Secretary NameJane Anne Short
NationalityBritish
StatusCurrent
Appointed20 October 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleDesigner
Correspondence AddressPark House Pine Walk
Midhurst
GU29 0AS
Director NameMr Thorbjorn Johan Gaarder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressThomas Heftyes Gate 37
Oslo
0264
Norway
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF

Contact

Websitemachlin-oracle.com
Email address[email protected]
Telephone020 30961250
Telephone regionLondon

Location

Registered Address417 Finchley Road
London
NW3 6HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£112,209
Net Worth-£126,312
Cash£82,773
Current Liabilities£205,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

27 September 1991Delivered on: 24 July 1993
Persons entitled: St Helier Trust Company Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being the land : 419/425 finchley road, london, W3 title no 314204.
Outstanding
1 April 1992Delivered on: 8 April 1992
Persons entitled: St. Helier Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortage over 1A clareville court clareville grove london SW7.
Outstanding
28 October 1991Delivered on: 12 November 1991
Satisfied on: 9 June 1992
Persons entitled: Crownfield Properties Limited

Classification: Legal charge
Secured details: £160,000.00.
Particulars: 1A clareville court, clareville grove kensington and chelsea.
Fully Satisfied
5 June 1990Delivered on: 20 June 1990
Satisfied on: 16 November 1991
Persons entitled: Figurehead Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 16 and 17 manson place london sw 7 title no ngl 594696. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
9 October 2020Notification of Andrew Gregor Short as a person with significant control on 2 June 2019 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
14 August 2019Secretary's details changed for Jane Anne Short on 30 September 2015 (1 page)
14 August 2019Cessation of Andrew Gregor Short as a person with significant control on 1 June 2019 (1 page)
14 August 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 August 2018Director's details changed for Mr Andrew Gregor Short on 30 September 2015 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,800,002
(5 pages)
28 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,800,002
(5 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,800,002
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,800,002
(5 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,800,002
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 July 2006Return made up to 07/07/06; full list of members (6 pages)
14 July 2006Return made up to 07/07/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 August 2005Return made up to 07/07/05; full list of members (6 pages)
24 August 2005Return made up to 07/07/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 July 2003Return made up to 07/07/03; full list of members (6 pages)
16 July 2003Return made up to 07/07/03; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Return made up to 07/07/99; full list of members (6 pages)
5 July 1999Return made up to 07/07/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Return made up to 07/07/98; no change of members (4 pages)
2 July 1998Return made up to 07/07/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
30 June 1997Return made up to 07/07/97; no change of members (6 pages)
30 June 1997Return made up to 07/07/97; no change of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
26 June 1996Return made up to 07/07/96; full list of members (6 pages)
26 June 1996Return made up to 07/07/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (16 pages)
29 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 June 1995Return made up to 07/07/95; no change of members (4 pages)
30 June 1995Return made up to 07/07/95; no change of members (4 pages)
10 February 1995Full accounts made up to 31 December 1993 (16 pages)
10 February 1995Full accounts made up to 31 December 1993 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
7 July 1993Full accounts made up to 31 December 1991 (22 pages)
7 July 1993Full accounts made up to 31 December 1991 (22 pages)
17 January 1992Full accounts made up to 31 December 1990 (22 pages)
17 January 1992Full accounts made up to 31 December 1990 (22 pages)
16 December 1988Incorporation (9 pages)
16 December 1988Incorporation (9 pages)